UFTON ASSOCIATES LIMITED

UFTON ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUFTON ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04471233
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UFTON ASSOCIATES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is UFTON ASSOCIATES LIMITED located?

    Registered Office Address
    5th Floor 20 Gracechurch Street
    EC3V 0BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UFTON ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for UFTON ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for UFTON ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amber Wilkinson as a director on Mar 31, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    12 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Matthew Button as a director on Sep 10, 2025

    1 pagesTM01

    Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Paul Coombes on Mar 01, 2021

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    13 pagesAA

    legacy

    58 pagesPARENT_ACC

    Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024

    1 pagesTM02

    Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Antonio Debiase as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Amber Wilkinson as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Matthew Button as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Ms Allison Jane Carr as a director on Dec 31, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    12 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Who are the officers of UFTON ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Allison Jane
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish281905860001
    COOMBES, Darren Paul
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish120562750005
    AUSTIN, Patrick John
    Old Timbers Penlan Hall Lane
    Fordham
    CO6 3LR Colchester
    Essex
    Secretary
    Old Timbers Penlan Hall Lane
    Fordham
    CO6 3LR Colchester
    Essex
    British28204370004
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Secretary
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    171052600001
    LUMSDON, Gary John
    St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    Berkshire
    United Kingdom
    Secretary
    St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    Berkshire
    United Kingdom
    169882090001
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    AUSTIN, Patrick John
    Old Timbers Penlan Hall Lane
    Fordham
    CO6 3LR Colchester
    Essex
    Director
    Old Timbers Penlan Hall Lane
    Fordham
    CO6 3LR Colchester
    Essex
    United KingdomBritish28204370004
    BUTTON, Matthew
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United StatesBritish330992430001
    CRAWFORD, Charles Robertson
    St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    Berkshire
    United Kingdom
    Director
    St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    Berkshire
    United Kingdom
    EnglandBritish93240120003
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish34477220009
    HARRISON, Nicholas John
    19 Bodley Road
    KT3 5QD New Malden
    Surrey
    Director
    19 Bodley Road
    KT3 5QD New Malden
    Surrey
    United KingdomBritish28204380002
    LUMSDON, Gary John
    St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    Berkshire
    United Kingdom
    Director
    St Giles Court
    Southampton Street
    RG1 2QL Reading
    2
    Berkshire
    United Kingdom
    United KingdomBritish134312030002
    SAULTER, Daniel Mark
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritish180589450001
    WILKINSON, Amber
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritish295439740001
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001

    Who are the persons with significant control of UFTON ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    United Kingdom
    Jul 01, 2016
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6479822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0